Company NameCorporate Event Publishing Limited
Company StatusDissolved
Company Number03636102
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)
Dissolution Date2 November 2013 (10 years, 5 months ago)
Previous NameShowcase International Music Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameRichard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 02 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameRichard Edward Cockton
NationalityBritish
StatusClosed
Appointed30 June 2008(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 02 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameKathleen Chestnutt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address159 Park Road
London
N8 8JJ
Director NameAnthony Tillmanns
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleSales And Marketing
Correspondence Address159 Park Road
London
N8 8JJ
Secretary NameKathleen Chestnutt
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address159 Park Road
London
N8 8JJ
Director NameMr Michael Harrington
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameMr Gary Christopher Zabel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ten Acres
Leatherhead
Surrey
KT22 9XQ
Director NameAhmed Zahedieh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed09 June 2004(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6-14 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Hollis Directories LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2013Final Gazette dissolved following liquidation (1 page)
2 November 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(3 pages)
2 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(3 pages)
2 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
2 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
16 May 2013Declaration of solvency (3 pages)
16 May 2013Declaration of solvency (3 pages)
16 May 2013Appointment of a voluntary liquidator (1 page)
16 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-03
(1 page)
16 May 2013Appointment of a voluntary liquidator (1 page)
16 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
19 March 2012Full accounts made up to 30 June 2011 (9 pages)
19 March 2012Full accounts made up to 30 June 2011 (9 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
6 October 2010Full accounts made up to 30 June 2010 (9 pages)
6 October 2010Full accounts made up to 30 June 2010 (9 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
17 February 2010Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
23 November 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
23 November 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
28 March 2009Accounts made up to 30 June 2008 (4 pages)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
5 December 2008Return made up to 22/09/08; full list of members (3 pages)
5 December 2008Return made up to 22/09/08; full list of members (3 pages)
4 December 2008Director appointed richard edward cockton (2 pages)
4 December 2008Director appointed richard edward cockton (2 pages)
7 November 2008Appointment Terminated Director michael harrington (1 page)
7 November 2008Appointment terminated director michael harrington (1 page)
22 July 2008Appointment Terminated Secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
10 July 2008Appointment Terminated Director ahmed zahedieh (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
8 March 2008Accounts made up to 30 June 2007 (4 pages)
8 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
8 October 2007Return made up to 22/09/07; full list of members (2 pages)
8 October 2007Return made up to 22/09/07; full list of members (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
28 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Full accounts made up to 30 June 2006 (11 pages)
25 April 2007Full accounts made up to 30 June 2006 (11 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 November 2006Return made up to 22/09/06; full list of members (7 pages)
2 November 2006Return made up to 22/09/06; full list of members (7 pages)
26 April 2006Full accounts made up to 30 June 2005 (15 pages)
26 April 2006Full accounts made up to 30 June 2005 (15 pages)
19 October 2005Return made up to 22/09/05; full list of members (7 pages)
19 October 2005Return made up to 22/09/05; full list of members (7 pages)
20 April 2005Full accounts made up to 30 June 2004 (14 pages)
20 April 2005Full accounts made up to 30 June 2004 (14 pages)
12 October 2004Return made up to 22/09/04; full list of members (7 pages)
12 October 2004Return made up to 22/09/04; full list of members (7 pages)
16 July 2004Auditor's resignation (1 page)
16 July 2004Auditor's resignation (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004New secretary appointed;new director appointed (3 pages)
21 June 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
21 June 2004Director resigned (1 page)
21 June 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
21 June 2004New secretary appointed;new director appointed (3 pages)
21 June 2004Registered office changed on 21/06/04 from: 79 high street teddington middlesex TW11 8HG (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: 79 high street teddington middlesex TW11 8HG (1 page)
21 June 2004New director appointed (3 pages)
29 January 2004Full accounts made up to 31 October 2003 (10 pages)
29 January 2004Full accounts made up to 31 October 2003 (10 pages)
1 October 2003Return made up to 22/09/03; full list of members (7 pages)
1 October 2003Return made up to 22/09/03; full list of members (7 pages)
18 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
18 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
8 October 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
8 October 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
7 October 2002Return made up to 22/09/02; full list of members (7 pages)
7 October 2002Return made up to 22/09/02; full list of members (7 pages)
5 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
18 December 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
11 December 2001Ad 23/07/01--------- £ si 198@1 (2 pages)
11 December 2001Ad 23/07/01--------- £ si 198@1 (2 pages)
11 December 2001Statement of affairs (16 pages)
11 December 2001Statement of affairs (16 pages)
19 October 2001Return made up to 22/09/01; full list of members (6 pages)
19 October 2001Return made up to 22/09/01; full list of members (6 pages)
13 July 2001Company name changed showcase international music pub lishing LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed showcase international music pub lishing LIMITED\certificate issued on 13/07/01 (2 pages)
23 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
23 May 2001Accounts made up to 30 September 2000 (1 page)
17 October 2000Return made up to 22/09/00; full list of members (6 pages)
17 October 2000Return made up to 22/09/00; full list of members (6 pages)
20 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
20 March 2000Accounts made up to 30 September 1999 (1 page)
5 October 1999Return made up to 22/09/99; full list of members (5 pages)
5 October 1999Return made up to 22/09/99; full list of members (5 pages)
30 September 1998Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Secretary resigned (1 page)
22 September 1998Incorporation (13 pages)